ENAT SURGICAL SUPPLY, INC.

Name: | ENAT SURGICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Entity Number: | 3935329 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-743-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENAT SURGICAL SUPPLY, INC. | DOS Process Agent | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
DAVID NISANOV | Chief Executive Officer | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1351578-DCA | Active | Business | 2010-04-25 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2024-09-06 | Address | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2024-09-06 | Address | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2017-01-30 | 2018-07-25 | Address | 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2012-07-06 | 2018-07-25 | Address | 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002824 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220908002011 | 2022-09-08 | BIENNIAL STATEMENT | 2022-04-01 |
201217060450 | 2020-12-17 | BIENNIAL STATEMENT | 2020-04-01 |
180725006306 | 2018-07-25 | BIENNIAL STATEMENT | 2018-04-01 |
170130002043 | 2017-01-30 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576920 | RENEWAL | INVOICED | 2023-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
3314023 | RENEWAL | INVOICED | 2021-03-31 | 200 | Dealer in Products for the Disabled License Renewal |
2959009 | RENEWAL | INVOICED | 2019-01-08 | 200 | Dealer in Products for the Disabled License Renewal |
2561391 | RENEWAL | INVOICED | 2017-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
2026248 | LICENSEDOC15 | INVOICED | 2015-03-24 | 15 | License Document Replacement |
1994955 | RENEWAL | INVOICED | 2015-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
1046256 | RENEWAL | INVOICED | 2013-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
1046257 | RENEWAL | INVOICED | 2011-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
130371 | LL VIO | INVOICED | 2010-12-01 | 150 | LL - License Violation |
129288 | LL VIO | INVOICED | 2010-11-16 | 100 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State